Cosmo Limited, a registered company, was registered on 01 Dec 1993. 9429038760549 is the NZBN it was issued. This company has been run by 10 directors: Eric Charles Spencer - an active director whose contract started on 14 Feb 1994,
Stuart Ian Chapman - an inactive director whose contract started on 02 Apr 2001 and was terminated on 31 Mar 2020,
Ian John Massy Wills - an inactive director whose contract started on 02 Apr 2001 and was terminated on 07 Oct 2005,
David Robert Bryan - an inactive director whose contract started on 14 Feb 1994 and was terminated on 01 Mar 2002,
Melvin Douglas Stewart - an inactive director whose contract started on 14 Feb 1994 and was terminated on 11 May 2001.
Updated on 17 Apr 2024, our database contains detailed information about 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (category: registered, service).
Cosmo Limited had been using Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland as their registered address up to 08 Nov 2016.
Old names used by this company, as we found at BizDb, included: from 01 Dec 1993 to 07 Jun 1996 they were called Gazelle Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Gazelle Holdings Limited - located at 2014, Howick, Auckland.
Previous addresses
Address #1: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2019 New Zealand
Registered & physical address used from 06 Aug 2015 to 08 Nov 2016
Address #2: Suite E2, Botany Junction, 123 Ormiston Road, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 11 Mar 2015 to 06 Aug 2015
Address #3: Level 1, 3 Melrose Street, Newmarket, Auckland New Zealand
Physical & registered address used from 21 Dec 2000 to 11 Mar 2015
Address #4: Third Floor, Elders House, 60 Khyber Pass Road, Auckland
Registered & physical address used from 21 Dec 2000 to 21 Dec 2000
Address #5: Stace Hammond Grace And Partners, 3 Caro Street, Hamilton
Registered address used from 22 Feb 1994 to 21 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gazelle Holdings Limited Shareholder NZBN: 9429038422775 |
Howick Auckland 2014 New Zealand |
29 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ballantine Holdings Limited Shareholder NZBN: 9429035446088 Company Number: 1503539 |
Howick Auckland 2014 New Zealand |
29 Jul 2015 - 22 Dec 2020 |
Entity | Ballantine Holdings Limited Shareholder NZBN: 9429035446088 Company Number: 1503539 |
Howick Auckland 2014 New Zealand |
29 Jul 2015 - 22 Dec 2020 |
Other | Gazelle Holdings Ltd | 01 Dec 1993 - 29 Jul 2015 | |
Other | Ballantine Holdings Ltd | 01 Dec 1993 - 29 Jul 2015 | |
Other | Null - Ballantine Holdings Ltd | 01 Dec 1993 - 29 Jul 2015 | |
Other | Null - Gazelle Holdings Ltd | 01 Dec 1993 - 29 Jul 2015 |
Eric Charles Spencer - Director
Appointment date: 14 Feb 1994
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 29 Jul 2015
Stuart Ian Chapman - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 31 Mar 2020
Address: Rd 3, Dargaville, 0373 New Zealand
Address used since 29 Jul 2015
Ian John Massy Wills - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 07 Oct 2005
Address: Oratia, Auckland,
Address used since 02 Apr 2001
David Robert Bryan - Director (Inactive)
Appointment date: 14 Feb 1994
Termination date: 01 Mar 2002
Address: Remuera, Auckland,
Address used since 14 Feb 1994
Melvin Douglas Stewart - Director (Inactive)
Appointment date: 14 Feb 1994
Termination date: 11 May 2001
Address: Epsom, Auckland,
Address used since 14 Feb 1994
Roy Stanley Younge - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 30 Jun 1997
Address: Howick, Auckland,
Address used since 01 Feb 1996
Rosemary May Thorne - Director (Inactive)
Appointment date: 14 Feb 1994
Termination date: 30 Jun 1996
Address: Remuera, Auckland,
Address used since 14 Feb 1994
Keith Russell Hiscock - Director (Inactive)
Appointment date: 14 Feb 1994
Termination date: 01 Feb 1996
Address: Auckland,
Address used since 14 Feb 1994
Patrick William Frank Wilson - Director (Inactive)
Appointment date: 01 Dec 1993
Termination date: 14 Feb 1994
Address: Hamilton,
Address used since 01 Dec 1993
Ian Campbell Davidson - Director (Inactive)
Appointment date: 01 Dec 1993
Termination date: 14 Feb 1994
Address: Hamilton,
Address used since 01 Dec 1993
Rockweld Limited
69 Ridge Road
Asg Builders Limited
69 Ridge Road
Bodywise Pilates Limited
69 Ridge Road
Agribiz Consulting Limited
69 Ridge Road
Silver (nz) Limited
69 Ridge Road
Vatuvia Limited
Ridge Hous, 69 Ridge Road